Search icon

SIGNATURE'S NATIONWIDE AUTO CLUB, INC.

Company Details

Name: SIGNATURE'S NATIONWIDE AUTO CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3100 SANDERS RD, STE 201, NORTHBROOK, IL, United States, 60062
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC K. FERREN Chief Executive Officer 3100 SANDERS RD, STE 201, NORTHBROOK, IL, United States, 60062

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 2775 SANDERS RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 2775 SANDERS RD, STE E2E, NORTHBROOK, IL, 60062, 6127, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 3100 SANDERS RD, STE 201, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-13 Address 2775 SANDERS RD., NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230713002708 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210701002261 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060139 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-29564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State